Entity Name: | TIENDA Y RESTAURANT TIERRA CALIENTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIENDA Y RESTAURANT TIERRA CALIENTE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000025907 |
FEI/EIN Number |
83-3395817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 W REYNOLDS STREET, PLANT CITY, FL, 33563, US |
Mail Address: | 116 DAKOTA HILL DR., SEFNNER, FL, 33584 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO ERIKA | Managing Member | 116 DAKOTA HILL DR., SEFFNER, FL, 33584 |
MORENO ERIKA | Agent | 116 DAKOTA HILL DR., SEFNNER, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000116279 | EL TARASCO MEXICAN STORE | ACTIVE | 2020-09-08 | 2025-12-31 | - | 3630 RODERICK LANE, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-11 | 2115 W REYNOLDS STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-11 | MORENO, ERIKA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-11 | 116 DAKOTA HILL DR., SEFNNER, FL 33584 | - |
LC AMENDMENT | 2020-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000021927 | TERMINATED | 1000000870988 | HILLSBOROU | 2020-12-31 | 2041-01-20 | $ 1,822.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-09-14 |
LC Amendment | 2021-06-11 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment | 2020-08-28 |
ANNUAL REPORT | 2020-06-12 |
Florida Limited Liability | 2019-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State